Entity Name: | HECTOR VIDAURRE P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2000 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | P00000110411 |
FEI/EIN Number | 651057842 |
Address: | 139 DOCKSIDE TERR, WESTON, FL, 33327, US |
Mail Address: | 139 DOCKSIDE TERR, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
VIDAURRE HECTOR | President | 139 DOCKSIDE TERR, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
VIDAURRE HECTOR | Secretary | 139 DOCKSIDE TERR, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
VIDAURRE HECTOR | Treasurer | 139 DOCKSIDE TERR, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
VIDAURRE HECTOR | Director | 139 DOCKSIDE TERR, WESTON, FL, 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000061505 | BROWARD HOME SALES | ACTIVE | 2012-06-20 | 2028-12-31 | No data | 10175 W SUNRISE BLVD, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-12-27 | HECTOR VIDAURRE P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 139 DOCKSIDE TERR, WESTON, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-17 | 139 DOCKSIDE TERR, WESTON, FL 33327 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-02 |
Name Change | 2021-12-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State